About

Registered Number: 03672648
Date of Incorporation: 24/11/1998 (26 years and 4 months ago)
Company Status: Liquidation
Date of Dissolution: 03/02/2016 (9 years and 2 months ago)
Registered Address: Unit 2 Milland Road Industrial Estate, Milland Road, Neath, West Glamorgan, SA11 1NJ

 

03672648 Ltd was setup in 1998. There is one director listed for this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ceri Louise 15 June 2007 - 1

Filing History

Document Type Date
REST-MVL - N/A 12 September 2019
CERTNM - Change of name certificate 12 September 2019
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 03 November 2015
4.68 - Liquidator's statement of receipts and payments 24 August 2015
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 02 September 2014
RESOLUTIONS - N/A 29 August 2014
4.70 - N/A 29 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2014
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
363s - Annual Return 01 March 2007
395 - Particulars of a mortgage or charge 26 January 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
363s - Annual Return 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
AA - Annual Accounts 17 November 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 18 January 2004
363s - Annual Return 25 November 2002
AA - Annual Accounts 06 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
363s - Annual Return 27 November 2001
395 - Particulars of a mortgage or charge 27 October 2001
395 - Particulars of a mortgage or charge 14 August 2001
AA - Annual Accounts 26 June 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 06 January 2000
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
225 - Change of Accounting Reference Date 22 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
395 - Particulars of a mortgage or charge 08 February 1999
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
287 - Change in situation or address of Registered Office 27 November 1998
NEWINC - New incorporation documents 24 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2007 Outstanding

N/A

Deed of deposit and charge 22 October 2001 Outstanding

N/A

Guarantee & debenture 01 August 2001 Outstanding

N/A

Guarantee and debenture 02 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.